CRANBRI WEB SOLUTIONS LTD

74 Kenilworth Drive, Gillingham, ME8 9EJ, England
StatusACTIVE
Company No.08723836
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 8 months, 11 days
JurisdictionEngland Wales

SUMMARY

CRANBRI WEB SOLUTIONS LTD is an active private limited company with number 08723836. It was incorporated 10 years, 8 months, 11 days ago, on 08 October 2013. The company address is 74 Kenilworth Drive, Gillingham, ME8 9EJ, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

New address: 74 Kenilworth Drive Gillingham ME8 9EJ

Change date: 2022-11-14

Old address: 5 West Street Hunton Maidstone ME15 0RS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: AD01

Old address: Wood Cottage Atkins Hill Boughton Monchelsea Maidstone Kent ME17 4GW England

New address: 5 West Street Hunton Maidstone ME15 0RS

Change date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Address

Type: AD01

Old address: 11 Friars Court Maidstone Kent ME15 8GF United Kingdom

Change date: 2021-03-02

New address: Wood Cottage Atkins Hill Boughton Monchelsea Maidstone Kent ME17 4GW

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: 11 11 Friars Court Maidstone Kent ME15 8GF United Kingdom

New address: 11 Friars Court Maidstone Kent ME15 8GF

Change date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-02

Psc name: Mr Thomas Burman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: Unit 4 Platt Industrial Estate, Maidstone Road Platt Sevenoaks Kent TN15 8FD

New address: 11 11 Friars Court Maidstone Kent ME15 8GF

Change date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Colin Burman

Change date: 2015-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAKERFIELD SURVEYING LTD

10 BROADWAY PARK CLOSE,DERBY,DE22 1BU

Number:08908507
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE RETAIL SERVICES LTD

TUDOR HOUSE HANBURY ROAD,NEWPORT,NP4 6JL

Number:10688757
Status:ACTIVE
Category:Private Limited Company

GIFT BOX ME LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11795512
Status:ACTIVE
Category:Private Limited Company

INFINITE 8 PRODUCTIONS LTD

37 STAMFORD AVENUE,MILTON KEYNES,MK6 3JX

Number:11646757
Status:ACTIVE
Category:Private Limited Company
Number:08624378
Status:ACTIVE
Category:Private Limited Company

MIDLANDS POLING SERVICES LTD

142 NEW PENKRIDGE ROAD,CANNOCK,WS11 1HN

Number:05674932
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source